Loading...
HomeMy WebLinkAboutTC Res 2016-01-20 (5)RECORDING REQUESTED, RETURN TO: TIBURON TOWN CLERK 1505 TIBURON BOULEVARD TIBURON, CA 94920 Record without fee per G.C. 27383 RESOLUTION NO. 05-2016 1111111111111111111111111111111111 2i0 1 G-001215993 Recorded Official Records County of Marin RICHARD N. BENSON Assessor -Recorder County Clerk 11:03AM 12 -Feb -2016 REG FEE 0.00 KS Page 1 of 4 A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF TIBURON APPROVING AN AMENDMENT TO THE CYPRESS HOLLOW PRECISE DEVELOPMENT PLAN (PD #45) TO CREATE A SECONDARY BUILDING ENVELOPE ON PROPERTY AT 145 RANCHO DRIVE (LOT 9) ASSESSOR PARCEL NO. 034-392-10 WHEREAS, on December 14, 2015, the Planning Commission held a public hearing to consider the approval of an amendment to the Cypress Hollow Precise Development Plan (PD #45) to create a secondary building envelope at 145 Rancho Drive (Lot 9); and WHEREAS, after receiving public testimony and considering the application (File # PDPA2015004) at that hearing, the Planning Commission adopted Resolution No. 2015-11 recommending to the Town Council that the precise development plan amendment be approved; and WHEREAS, on January 20, 2016, the Town Council held a public hearing on this application and after hearing all testimony and reviewing all documents on the record, the Town Council concurred with the findings made by the Planning Commission and found that the proposed precise plan amendment to create a secondary building envelope for the property at 145 Rancho Drive (Lot 9) would be consistent with the overall intention of the Cypress Hollow Precise Development Plan and the policies contained within the Tiburon General Plan; and WHEREAS, the Town Council finds that the project is exempt from the requirements of the California Environmental Quality Act per Section 15301 of the CEQA Guidelines. NOW, THEREFORE, BE IT RESOLVED that the Town Council of the Town of Tiburon does hereby approve a secondary building envelope for 145 Rancho Drive (Lot 9) of Cypress Hollow Subdivision (PD#45), subject to the following conditions: 1. The secondary building envelope for the property at 145 Rancho Drive shall be as shown and as amended by annotations on the Site Plan, prepared by Steve McArthur dated December 17, 2015, attached as Exhibit "A." TIBURON TOWN COUNCIL RESOLUTION NO. 05-2016 January 20, 2016 1 2. The secondary building envelope shall be utilized only for construction of walls with a maximum height of six feet as shown in the plans on file with this application. Other additions or structures shall be prohibited within the secondary building envelope area. 3. This Precise Development Plan Amendment approval shall be valid for 36 months following its effective date, and shall expire unless vested. A time extension may be granted if such request is filed prior to the expiration date. 4. This approval shall in no way alter other provisions of the Cypress Hollow Precise Development Plan not specifically described herein. PASSED AND ADOPTED at a regular meeting of the Town Council on January 20, 2016, by the following vote: AYES: COUNCILMEMBERS: Doyle, Fraser, Fredericks, O'Donnell, Tollini NOES: COUNCILMEMBERS: None ABSENT: COUNCILMEMBERS: None ATTEST: 7 v -G,)/14 • DIANE CRANE IACOPI, TOWN CLERK TIBURON TOWN COUNCIL ERIN TOLLINI, MAYOR TOWN OF TIBURON RESOLUTION NO. 05-2016 January 20, 2016 EXHIBIT "A" SITE PLAN DRAWING Exhibit "A", the Site Plan drawing dated December 17, 2015, prepared by Steve McArthur, depicting the amended building envelope for 145 Rancho Drive, is of a size and/or nature that is not amenable to recordation. Exhibit "A" is available for public review in the Planning Division of the Town of Tiburon, located at 1505 Tiburon Boulevard, Tiburon, California, during business hours. Exhibit "A" can be found in Precise Development Plan Amendment File #PDPA2015004 (PD#45), 145 Rancho Drive. Exhibit "A" can also be viewed in the official copy of Tiburon Town Council Resolution No. 05-2016, available for review in the Office of the Town Clerk at the above -referenced address. CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 A{_A A .A'.90.A .A .GA .A .A•.A A'• AA• A' A• A• A A• q A' A A' A• A A• A•.A M.L1 .A •.A - A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California - ) /%cY?GL County of On / c1 before me, 6-�� 1 2� 4/ZA )ice Date C r ere insert Name and Title of the Offiar personally appeared til f') )� Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose names)- is/afe subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. DIANE CRANE IACOPI Commission 0 2026625 Notary Public - California Marin County Comm. Expires May 31, 2017 Place Notary Seal Above I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand Signature OPTIONAL ici ,i q1 // e* 6 /'1 Signature of Notary Public I Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Docurnent/ j.)v/� }4-6J Title or Type of Document: Ant' • <2�J/''`�" l r - f f'. `'fr/ !'jDocument Date: 4 °� �')/4, Number of Pages: .2-4''A/l Signer(s) Other Than Named Above: it)/1- i_ t/.:% Capacity(ies) Claimed by Signer(s ,2 Signer's Name: rg it 77,-- ('.i.. i { ----Signer's Name: - Ur Corporate Officer — Title(s): ,4-Pl y /( ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Partner — invited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Individual -4tt rney in Fact El Trustee ❑ Guardian or Conservator 1=1 Trustee ❑,Guar i [Conservator ❑ Other: ❑ Other: - 77 iii v 7756',6'V i5/5wcr /v1 Signer Is Representing: Signer Is piesenting: .0, y -W --e,-- ©2014 National Notary Association • www.NationalNotary.org • 1 -800 -US NOTARY (1-800-876-6827) Item #5907 RECORDING REQUESTED, RETURN TO: TIBURON TOWN CLERK 1505 TIBURON BOULEVARD TIBURON, CA 94920 Record without fee per G.C. 27383 RESOLUTION NO. 05-2016 A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF TIBURON APPROVING AN AMENDMENT TO THE CYPRESS HOLLOW PRECISE DEVELOPMENT PLAN (PD #45) TO CREATE A SECONDARY BUILDING ENVELOPE ON PROPERTY AT 145 RANCHO DRIVE (LOT 9) ASSESSOR PARCEL NO. 034-392-10 WHEREAS, on December 14, 2015, the Planning Commission held a public hearing to consider the approval of an amendment to the Cypress Hollow Precise Development Plan (PD #45) to create a secondary building envelope at 145 Rancho Drive (Lot 9); and WHEREAS, after receiving public testimony and considering the application (File # PDPA2015004) at that hearing, the Planning Coirunission adopted Resolution No. 2015-11 recommending to the Town Council that the precise development plan amendment be approved; and WHEREAS, on January 20, 2016, the Town Council held a public hearing on this application and after hearing all testimony and reviewing all documents on the record, the Town Council concurred with the findings made by the Planning Commission and found that the proposed precise plan amendment to create a secondary building envelope for the property at 145 Rancho Drive (Lot 9) would be consistent with the overall intention of the Cypress Hollow Precise Development Plan and the policies contained within the Tiburon General Plan; and WHEREAS, the Town Council finds that the project is exempt from the requirements of the California Environmental Quality Act per Section 15301 of the CEQA Guidelines. NOW, THEREFORE, BE IT RESOLVED that the Town Council of the Town of Tiburon does hereby approve a secondary building envelope for 145 Rancho Drive (Lot 9) of Cypress Hollow Subdivision (PD#45), subject to the following conditions: 1. The secondary building envelope for the property at 145 Rancho Drive shall be as shown and as amended by annotations on the Site Plan, prepared by Steve McArthur dated December 17, 2015, attached as Exhibit "A." TIBURON TOWN COUNCIL RESOLUTION NO. 05-2016 January 20, 2016 1 7, The secondary building envelope shall be utilized only for construction of walls with a maximum height of six feet as shown in the plans on file with this application. Other additions or structures shall be prohibited within the secondary building envelope area. 3. This Precise Development Plan Amendment approval shall be valid for 36 months following its effective date, and shall expire unless vested. A time extension may be granted if such request is filed prior to the expiration date. 4. This approval shall in no way alter other provisions of the Cypress Hollow Precise Development Plan not specifically described herein. PASSED AND ADOPTED at a regular meeting of the Town Council on January 20, 2016, by the following vote: AYES: COUNCILMEMBERS: Doyle, Fraser, Fredericks, O'Donnell, Tollini NOES: COUNCILMEMBERS: None ABSENT: COUNCILMEMBERS: None ATTEST: DIANE CRANE IACOPI, TOWN CLERK TIBURON TOWN COUNCIL ERIN TOLLINI, MAYOR TOWN OF TIBURON RESOLUTION NO. 05-2016 January 20, 2016 2 411 z 4-1 IT% ([) aliC.ikTlO f % 1 /' / I 1 i % f i 1 1 1 3A121Q O117NV1 941 r f/ LOT 8 r 1 20RMg16 -J 'rntrnrn NZCX cssv1<rN OZZ i� v �' i - Ansi -1-- •s � T.T---.w.,��-.�. /i i i r i r i Lf i op 3� 2ORM 6 m r ('0 -1 z c ((m((nn�y rT1 omml m 770 m C C rritIRIEH izgO i IF se F 01-z6E-v£0.N d.V CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 Vi •.�� . . -A •.A-. .AC AC w. _as _A _A -.A- Ab.V. .A .A A-_A<_A-_A .A - _A -.A _A _A -_A _A -_A .A• A _A .A . _A _A A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California // County of ? Gt On ri() r% °Ze-1 / before me, G. -,(l') Date personally appeared L /d ecep� ere Insert Name and ttle of the Offi6r Name(s) of Signer(s) 4a, who proved to me on the basis of satisfactory evidence to be the person(s) whose names)- is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. • DIANE CRANE IACOPI Commission • 2026625 Notary Public - California Marin County M Comm. Ex . ires Ma 31.2017 Place Notary Seal Above I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand an oiileal. Signature OPTIONAL // 41 Signature of Notary Public Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document /)dif9} S Title or Type of Doc menta /�Ccsc'. ���r��';u L of 9rN,Tr/%�l`Ia,IDocument Date: `� °`��� Number of Pages: + 'i Signer(s) Other Than' Named Named Above: Capacity(ies) Claimed by Sig�Ker(s • Signer's Name: F (7', / G�(l L� f lit Corporate Officer — Title(s): ,til 1 /t A ❑ Partner — ❑ Limited ❑ General ❑ Individual El Attorney in Fact ❑ Trustee ❑ Guardian or Conservator El Other: Signer Is Representing: 776v1/ 77 6 6•,67/) 1- AI L A ti 'Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner ❑ Individual El Trustee ❑ Other: imited ❑ General Atto�rney in Fact O,Guardian Conservator Signer Is Representing: . ©2014 National Notary Association • www.NationalNotary.org • 1 -800 -US NOTARY (1-800-876-6827) Item #5907